Search icon

BIOSPINE ORLANDO, LLC

Company Details

Entity Name: BIOSPINE ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2018 (7 years ago)
Document Number: L18000060814
FEI/EIN Number NOT APPLICABLE
Address: 4211 W. BOY SCOUT BLVD., SUITE 400, TAMPA, FL, 33607
Mail Address: 4211 W. BOY SCOUT BLVD., SUITE 400, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841755436 2019-02-07 2019-07-08 4211 W BOY SCOUT BLVD STE 400, TAMPA, FL, 336075766, US 3900 MILLENIA BLVD, ORLANDO, FL, 328396407, US

Contacts

Phone +1 813-443-2108
Phone +1 407-449-8620

Authorized person

Name JAMES RONZO
Role PRESIDENT
Phone 8134432108

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300N220B2VC3RTS43 L18000060814 US-FL GENERAL ACTIVE 2018-03-07

Addresses

Legal C/O BONO, FRANK S, Tampa, US-FL, US, 33607
Headquarters 4211 West Boy Scout Boulevard., Tampa, US-FL, US, 33607

Registration details

Registration Date 2018-03-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-03-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000060814

Agent

Name Role Address
BONO FRANK S Agent 4211 W. BOY SCOUT BLVD., TAMPA, FL, 33607

Manager

Name Role Address
Bono Frank Manager 4211 W. BOY SCOUT BLVD., TAMPA, FL, 33607
Ronzo James Manager 4211 W. BOY SCOUT BLVD., TAMPA, FL, 33607
Bono Susan Manager 4211 W. BOY SCOUT BLVD., TAMPA, FL, 33607
Claybrooks Roderick Manager 4211 W. BOY SCOUT BLVD., TAMPA, FL, 33607

Court Cases

Title Case Number Docket Date Status
BIOSPINE ORLANDO, LLC AND GULFCOAST SPINE INSTITUTE, INC. VS LOWES HOME CENTERS, LLC, BRIAN TUCKER, LOWES HOME CENTERS, LLC AND MAJESTIC SEALS & STRIPES, INC. 6D2023-4202 2023-12-18 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-000710

Parties

Name BIOSPINE ORLANDO, LLC
Role Petitioner
Status Active
Representations BRANDON BRESLOW, ESQ., KRISTIN A. NORSE, ESQ., CRAIG HARRIS, ESQ., ROBERT J. SHUTTERA, ESQ., STUART C. MARKMAN, ESQ.
Name GULFCOAST SPINE INSTITUTE, INC.
Role Petitioner
Status Active
Representations STUART C. MARKMAN, ESQ., BRANDON BRESLOW, ESQ., KRISTIN A. NORSE, ESQ.
Name LOWES HOME CENTERS, LLC
Role Respondent
Status Active
Representations PHILLIP T. JONES, ESQ., COURTNEY N. LUCKE, ESQ., CHRISTOPHER BLAIN, ESQ.
Name MAJESTIC SEALS & STRIPES, INC
Role Respondent
Status Active
Representations DANIEL S. WEINGER, ESQ., ANTHONY R. PETRILLO, ESQ., LAURETTE A. BALINSKY, ESQ., JEFFREY R. BENSON, ESQ.
Name BRIAN TUCKER
Role Respondent
Status Active
Representations PATRICK MALONEY, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BIOSPINE ORLANDO, LLC
Docket Date 2024-05-13
Type Response
Subtype Reply
Description REPLY TO ANSWER BRIEF OR, IN THE ALTERNATIVE, REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GULFCOAST SPINE INSTITUTE, INC.
Docket Date 2024-04-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE REPLY TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of BIOSPINE ORLANDO, LLC
Docket Date 2024-03-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S, MAJESTIC SEALS & STRIPES, INC.'S, RESPONSETO PETITIONERS' INITIAL BRIEF ON APPEAL, OR IN THEALTERNATIVE, RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MAJESTIC SEALS & STRIPES, INC.
Docket Date 2024-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Respondent, Majestic Seals & Stripes, Inc.'s unopposed second motion for extension of time is granted. Respondent shall file a Response to the Petition no later than March 11, 2024.
Docket Date 2024-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED SECOND MOTION FOR EXTENSIONOF TIME FOR SERVICE OF RESPONSE TO PETITION FOR WRIT OFCERTIORARI
On Behalf Of MAJESTIC SEALS & STRIPES, INC.
Docket Date 2024-02-19
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ ATTY BALINSKY'S 02/08/24 ORDER RETURNED. REMAILED TO ADDRESS LISTED ON THE FL BAR SITE.
Docket Date 2024-02-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Respondent, Majestic Seals & Stripes, Inc.'s unopposed motion for extension of time is granted. Respondent shall file a Response to the Petition no later than March 1, 2024.
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SERVICE OF RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MAJESTIC SEALS & STRIPES, INC.
Docket Date 2024-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAJESTIC SEALS & STRIPES, INC.
Docket Date 2024-01-29
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ Atty Balinsky's two 12/26/23 orders returned for the third time as not deliverable.
Docket Date 2024-01-08
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ Atty Balinsky's two 12/26/23 orders returned as not deliverable. Check FL Bar info and remailed.
Docket Date 2024-01-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of BIOSPINE ORLANDO, LLC
Docket Date 2023-12-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Petitioners' corrected motion to determine confidentiality is granted. Within 7 days after the date of this order, Petitioners shall file the confidential documents and memorandum of law as a supplemental appendix under a Notice of Confidential Information within Court Filing. The supplemental appendix shall be considered confidential and maintained under seal until further order of the court.
Docket Date 2023-12-20
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ PETITIONERS' CORRECTED1 MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORD DOCUMENT
On Behalf Of BIOSPINE ORLANDO, LLC
Docket Date 2023-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BIOSPINE ORLANDO, LLC
Docket Date 2023-12-18
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ **NOTED-CORRECTED MOTION FILED ON 12/20/23**
On Behalf Of BIOSPINE ORLANDO, LLC
Docket Date 2023-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BIOSPINE ORLANDO, LLC
Docket Date 2024-04-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response-74e ~ Petitioners' unopposed motion for extension of time is granted. Petitioners shall file a Reply to the Response to the Petition no later than May 10, 2024.

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-17
Florida Limited Liability 2018-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State